Search icon

GREEN VILLAGE KOREA INC.

Company Details

Name: GREEN VILLAGE KOREA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2007 (18 years ago)
Entity Number: 3480986
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 150-19 NORTHERN BLVD, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150-19 NORTHERN BLVD, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
JONG JEONG KIM Chief Executive Officer 150-19 NORTHERN BLVD, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2011-04-06 2013-03-18 Address 150-19 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2009-11-27 2011-04-06 Address 132-58 59 AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2009-11-27 2011-04-06 Address 150-19 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2007-11-06 2012-05-23 Name GREEN VILLAGE USA INC.
2007-02-23 2007-11-06 Name HAPPY TABLE INC.

Filings

Filing Number Date Filed Type Effective Date
130318002503 2013-03-18 BIENNIAL STATEMENT 2013-02-01
120523000862 2012-05-23 ANNULMENT OF DISSOLUTION 2012-05-23
120523000868 2012-05-23 CERTIFICATE OF AMENDMENT 2012-05-23
DP-2024732 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
110406002322 2011-04-06 BIENNIAL STATEMENT 2011-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
339764 CNV_SI INVOICED 2012-09-11 20 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2014-01-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State